This company is commonly known as Ultraframe (uk) Limited. The company was founded 40 years ago and was given the registration number 01765701. The firm's registered office is in CLITHEROE. You can find them at Enterprise Works, Salthill Road, Clitheroe, Lancs. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | ULTRAFRAME (UK) LIMITED |
---|---|---|
Company Number | : | 01765701 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 October 1983 |
End of financial year | : | 28 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Enterprise Works, Salthill Road, Clitheroe, Lancs, BB7 1PE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Enterprise Works, Salthill Road, Clitheroe, BB7 1PE | Director | 22 October 2010 | Active |
Enterprise Works, Salthill Road, Clitheroe, BB7 1PE | Director | 15 April 2020 | Active |
Enterprise Works, Salthill Road, Clitheroe, BB7 1PE | Director | 26 November 2012 | Active |
Enterprise Works, Salthill Road, Clitheroe, BB7 1PE | Director | 16 November 2006 | Active |
27 Bradyll Court, Brockhall Village, Old Langho, Blackburn, BB6 8AS | Secretary | 15 September 1998 | Active |
Throstle Nest Farm, Edisford Road, Clitheroe, BB7 2LN | Secretary | - | Active |
1 Duck Street, Clitheroe, BB7 1LP | Secretary | 05 January 2009 | Active |
5 Hayhurst Road, Whalley, BB7 9RL | Secretary | 08 November 1996 | Active |
Ashworth Brook Farm, Meadow Head Lane Norden, Rochdale, OL11 5UL | Secretary | 01 April 2001 | Active |
Red Gables, Higham Road, Padiham, Burnley, BB12 9AP | Director | 01 January 1998 | Active |
26 Brough Road, South Cave, Brough, HU15 2BX | Director | 04 July 2001 | Active |
3 Clarkewood Close, Wiswell, Clitheroe, BB7 9BX | Director | 01 August 1996 | Active |
38 Springfield Road, Millhouses, Sheffield, S7 2GD | Director | 18 October 2004 | Active |
Enterprise Works, Salthill Road, Clitheroe, BB7 1PE | Director | 12 January 2012 | Active |
33 Woodlands Park, Whalley, BB7 9UG | Director | 18 October 2004 | Active |
44 Moorland Crescent, Clitheroe, BB7 4PY | Director | - | Active |
Sunnyfields, West Bradford Road Waddington, Clitheroe, BB7 3JD | Director | 01 August 1995 | Active |
36 Ashfield Road, Altrincham, WA15 9QJ | Director | 10 March 2003 | Active |
Meadow Head Farm, Hothersall Lane, Longridge, PR3 2XB | Director | 02 January 2001 | Active |
The Hayricks, Bolton Road, Anderton, PR6 9HN | Director | 01 August 1995 | Active |
46, Cookson Road, Near Barkby Road, Leicester, LE4 9WT | Director | 21 April 2008 | Active |
Lane End, Tarnwater Lane,, Lancaster, LA2 0AH | Director | 05 March 2007 | Active |
27 Bradyll Court, Brockhall Village, Old Langho, Blackburn, BB6 8AS | Director | 15 September 1998 | Active |
29, Old Farmside, Blackburn, United Kingdom, BB2 4UL | Director | 06 April 2009 | Active |
Enterprise Works, Salthill Road, Clitheroe, BB7 1PE | Director | 12 January 2012 | Active |
Mount View, Park Lane, Sowood, Halifax, HX4 9LE | Director | 21 April 2008 | Active |
Throstle Nest Farm, Edisford Road, Clitheroe, BB7 2LN | Director | - | Active |
Throstle Nest Farm, Edisford Road, Clitheroe, BB7 2LN | Director | - | Active |
Pillar Box Cottage, 2 Old Post Office Row, Pendleton Clitheroe, BB7 1PZ | Director | - | Active |
Springfield, Macclesfield Road, Alderley Edge, SK9 7BW | Director | 13 July 2006 | Active |
Enterprise Works, Salthill Road, Clitheroe, BB7 1PE | Director | 22 March 2010 | Active |
Enterprise Works, Salthill Road, Clitheroe, England, BB7 1PE | Director | 22 August 2013 | Active |
85 Henthorn Road, Clitheroe, BB7 2LD | Director | 15 July 1992 | Active |
85 Henthorn Road, Clitheroe, BB7 2LD | Director | - | Active |
11 Butts Grove, Clitheroe, BB7 2PJ | Director | 12 November 1993 | Active |
Latium Roofing Systems Limited | ||
Notified on | : | 18 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Enterprise Works, Salthill Road, Clitheroe, United Kingdom, BB7 1PE |
Nature of control | : |
|
Ultraframe Limited | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Enterprise Works, Salthill Road, Clitheroe, United Kingdom, BB7 1PE |
Nature of control | : |
|
Latium Holdings Limited | ||
Notified on | : | 29 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Enterprise Works, Salthill Road, Clitheroe, United Kingdom, BB7 1PE |
Nature of control | : |
|
Mr Brian George Kennedy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Address | : | Enterprise Works, Clitheroe, BB7 1PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-01 | Accounts | Accounts with accounts type full. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-02 | Accounts | Accounts with accounts type full. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type full. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-04 | Accounts | Accounts with accounts type full. | Download |
2020-05-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-24 | Officers | Appoint person director company with name date. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-08 | Accounts | Accounts with accounts type full. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-01 | Accounts | Accounts with accounts type full. | Download |
2018-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-18 | Accounts | Accounts with accounts type full. | Download |
2017-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-12 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.